Search icon

RONCALLI FREIGHT COMPANY INC.

Print

Details

Entity Number 3836584

Status Active

NameRONCALLI FREIGHT COMPANY INC.

CountySuffolk

Date of registration 22 Jul 2009 (15 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1301 AVENUE OF THE AMERICAS, SUITE 23-062, NEW YORK, NY, United States, 10112

Address ZIP code 10112

Principal Address 1301 AVENUE OF THE AMERICAS, SUITE 23-062, NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

CHADBOURNE & PARKE LLP

DOS Process Agent

1301 AVENUE OF THE AMERICAS, SUITE 23-062, NEW YORK, NY, United States, 10112

Agent

Name Role Address

ANTHONY M. RONCALLI C/O CHADBOURNE & PARKE LLP

Agent

1301 AVENUE OF THE AMERICAS, RM 23-064, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address

ANTHONY M. RONCALLI

Chief Executive Officer

1301 AVENUE OF THE AMERICAS, SUITE 23-062, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

2013-09-23

2015-07-23

Address

68 RIVER ROAD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)

2013-09-23

2015-07-23

Address

68 RIVER ROAD, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)

2009-07-22

2015-11-19

Address

ROOM 3252, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Registered Agent)

2009-07-22

2015-07-23

Address

ROOM 3252, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

151119000232

2015-11-19

CERTIFICATE OF CHANGE

2015-11-19

150723006120

2015-07-23

BIENNIAL STATEMENT

2015-07-01

130923006184

2013-09-23

BIENNIAL STATEMENT

2013-07-01

090722000544

2009-07-22

CERTIFICATE OF INCORPORATION

2009-07-22

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts